- Company Overview for SAFFRON INTERNATIONAL LIMITED (02642130)
- Filing history for SAFFRON INTERNATIONAL LIMITED (02642130)
- People for SAFFRON INTERNATIONAL LIMITED (02642130)
- More for SAFFRON INTERNATIONAL LIMITED (02642130)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2017 | DS01 | Application to strike the company off the register | |
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with no updates | |
24 Jan 2017 | AA | Micro company accounts made up to 30 September 2016 | |
10 Oct 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
02 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | CH01 | Director's details changed for Mrs Berenice Winifred Banks on 2 March 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Lester Gordon Banks on 2 March 2015 | |
02 Sep 2015 | CH03 | Secretary's details changed for Lester Gordon Banks on 2 March 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 12 st Catherines Drive Guildford Surrey GU2 4HE to C/O Lester Banks the Snuggerie Appt 3, 103 Priory Road Hastings East Sussex TN34 3JG on 2 June 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-07
|
|
29 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-07
|
|
11 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
25 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
25 Sep 2010 | CH01 | Director's details changed for Lester Gordon Banks on 2 September 2010 | |
25 Sep 2010 | CH01 | Director's details changed for Mrs Berenice Winifred Banks on 2 September 2010 | |
04 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 |